Airedale Business Centre
Skipton
BD23 2UE
Director Name | Mr Michael David Bottomley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE |
Secretary Name | Mr Michael David Bottomley |
---|---|
Status | Current |
Appointed | 27 July 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE |
Director Name | Mr Robert Waddington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Minety Malmesbury SN16 9PY |
Director Name | Mr Martin James Wynne Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Secretary Name | Mrs Dorothy Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Secretary Name | Mr Martin James Wynne Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Director Name | Viscount Petersham Charles Henry Leicester The Earl Of Harrington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Chateau De Combecave 82190 Touffailles (Nr Lauzerte) Le Gers France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | riderscyclecentre.com |
---|---|
Telephone | 01756 796844 |
Telephone region | Skipton |
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Elvaston Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,065,853 |
Cash | £313,880 |
Current Liabilities | £179,399 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
26 May 2022 | Delivered on: 30 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as park view mill, wibsey park avenue, wibsey BD6 3QA comprised in title number WYK488138. Outstanding |
---|---|
26 May 2022 | Delivered on: 30 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 September 2001 | Delivered on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park view mill wibsey park avenue wibsey west yorkshire title number WYK488138. Outstanding |
23 September 2001 | Delivered on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21,23 and 25 main street crosshills north yorkshire t/n NYK245679. Outstanding |
23 September 2001 | Delivered on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit c royd avenue keighley west yorkshire t/n WYK544498. Outstanding |
6 September 2001 | Delivered on: 19 September 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and elvaston investments limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 June 1997 | Delivered on: 4 July 1997 Satisfied on: 11 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parkview mills, wibsey, bradford, west yorkshire title number wyk 488138. Fully Satisfied |
2 June 1997 | Delivered on: 6 June 1997 Satisfied on: 11 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 2020 | Appointment of Mr Michael David Bottomley as a secretary on 27 July 2020 (2 pages) |
---|---|
27 July 2020 | Termination of appointment of Martin James Wynne Scriven as a director on 22 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Martin James Wynne Scriven as a secretary on 22 July 2020 (1 page) |
22 July 2020 | Registered office address changed from Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE to Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Michael David Bottomley as a director on 16 July 2020 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Auditor's resignation (1 page) |
5 April 2013 | Auditor's resignation (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 June 2010 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Martin James Wynne Scriven on 9 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin James Wynne Scriven on 9 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Martin James Wynne Scriven on 9 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 26 September 2009 (1 page) |
25 May 2010 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 26 September 2009 (1 page) |
16 September 2009 | Appointment terminated director charles the earl of harrington (1 page) |
16 September 2009 | Appointment terminated director charles the earl of harrington (1 page) |
11 September 2009 | Director's change of particulars / charles stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director's change of particulars / william stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director's change of particulars / william stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director's change of particulars / charles stanhope / 12/04/2009 (1 page) |
13 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / charles stanhope / 17/04/2009 (2 pages) |
15 May 2009 | Director's change of particulars / william stanhope / 17/04/2009 (2 pages) |
15 May 2009 | Director's change of particulars / charles stanhope / 17/04/2009 (2 pages) |
15 May 2009 | Director's change of particulars / william stanhope / 17/04/2009 (2 pages) |
15 April 2009 | Director appointed viscount petersham charles henry leicester stanhope (2 pages) |
15 April 2009 | Director appointed viscount petersham charles henry leicester stanhope (2 pages) |
16 February 2009 | Appointment terminated director robert waddington (1 page) |
16 February 2009 | Appointment terminated director robert waddington (1 page) |
19 September 2008 | Director appointed honourable william henry leicester stanhope (2 pages) |
19 September 2008 | Director appointed honourable william henry leicester stanhope (2 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Return made up to 09/05/00; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Ad 09/04/97--------- £ si 98@1 (2 pages) |
4 August 2000 | Ad 09/04/97--------- £ si 98@1 (2 pages) |
4 August 2000 | Return made up to 09/05/00; full list of members
|
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
24 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (14 pages) |
9 May 1997 | Incorporation (14 pages) |